Advanced company searchLink opens in new window

UK VAP LTD

Company number 12659879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CH01 Director's details changed for Mr Naveen Handa on 1 March 2024
22 Feb 2024 AD01 Registered office address changed from C/O Dg Finco Freshford House,Redcliffe Way Redcliffe Way Bristol BS1 6NL England to 4th Floor 1-3 Portland Place London W1B 1PN on 22 February 2024
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2021
31 Jul 2023 TM01 Termination of appointment of Craig Allen Goslin as a director on 22 July 2023
21 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom to C/O Dg Finco Freshford House,Redcliffe Way Redcliffe Way Bristol BS1 6NL on 15 February 2023
31 Oct 2022 PSC02 Notification of Love & Food Restaurants International S.R.O. as a person with significant control on 1 September 2022
31 Oct 2022 PSC07 Cessation of Love & Food Restaurant Holding S.R.O. as a person with significant control on 1 September 2022
27 Oct 2022 PSC02 Notification of Savour Group Limited as a person with significant control on 27 August 2020
27 Oct 2022 PSC05 Change of details for Love & Food Restaurant Holding S.R.O. as a person with significant control on 27 August 2020
26 Oct 2022 PSC05 Change of details for Love & Food Restaurant Holding S.R.O. as a person with significant control on 10 June 2020
26 Oct 2022 PSC02 Notification of Love & Food Restaurant Holding S.R.O. as a person with significant control on 10 June 2020
26 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 26 October 2022
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 9 June 2022
06 Oct 2022 MR01 Registration of charge 126598790001, created on 4 October 2022
27 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.10.2022.
08 Mar 2022 AD01 Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England to C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 8 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
25 Oct 2021 CH01 Director's details changed for Mr Husnel Singh Ahluwalia on 25 October 2021
14 Sep 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
05 Mar 2021 AP01 Appointment of Mr Craig Allen Goslin as a director on 15 February 2021
05 Mar 2021 TM01 Termination of appointment of Alexander Richard Eberl as a director on 15 February 2021
05 Oct 2020 MA Memorandum and Articles of Association
05 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association